COPART EUROPEAN HOLDINGS LIMITED

COPART EUROPEAN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOPART EUROPEAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00160734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COPART EUROPEAN HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COPART EUROPEAN HOLDINGS LIMITED located?

    Registered Office Address
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COPART EUROPEAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPART LTDAug 07, 2008Aug 07, 2008
    UNIVERSAL PROCESSING LIMITEDJul 15, 2002Jul 15, 2002
    STEELBREAKING LTDJun 25, 1982Jun 25, 1982
    STEEL BREAKING AND DISMANTLING COMPANY LIMITEDNov 18, 1919Nov 18, 1919

    What are the latest accounts for COPART EUROPEAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for COPART EUROPEAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Paul Kevin Kirkpatrick as a director on Jan 17, 2023

    2 pagesAP01

    Appointment of Leah Canham Stearns as a director on Jan 17, 2023

    2 pagesAP01

    Appointment of Keith Duty as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Jeffrey Liaw as a director on Jan 17, 2023

    1 pagesTM01

    Termination of appointment of Gregory Depasquale as a director on Dec 23, 2022

    1 pagesTM01

    Confirmation statement made on Oct 26, 2022 with updates

    5 pagesCS01

    Statement of capital on Oct 27, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Appointment of Miss Jane Pocock as a director on Jun 30, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregory Depasquale on Oct 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Appointment of Mr Jeffrey Liaw as a director on Jun 18, 2020

    2 pagesAP01

    Who are the officers of COPART EUROPEAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HP SECRETARIAL SERVICES LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Identification TypeUK Limited Company
    Registration Number01755417
    67683490001
    DUTY, Keith
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmericanVp304997930001
    KIRKPATRICK, Paul Kevin
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmericanClo226146390001
    POCOCK, Jane
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United KingdomBritishExecutive136166580001
    POWERS, Stephen
    Dallas Parkway
    Suite 1500
    TX 75254 Dallas
    14185
    Texas
    United States
    Director
    Dallas Parkway
    Suite 1500
    TX 75254 Dallas
    14185
    Texas
    United States
    United StatesAmericanDirector271648590001
    STEARNS, Leah Canham
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmericanCfo304998010001
    ATTWOOD, Jeremy
    5 Bacon Hill
    MK46 5QJ Olney
    Buckinghamshire
    Secretary
    5 Bacon Hill
    MK46 5QJ Olney
    Buckinghamshire
    British42784570002
    BRAMALL, Colin Stephen
    40 Falcon Avenue
    MK41 7DU Bedford
    Bedfordshire
    Secretary
    40 Falcon Avenue
    MK41 7DU Bedford
    Bedfordshire
    British62475470003
    HOWLETT, Judie May
    42 Babylon Grove
    Westcroft
    MK4 4GH Milton Keynes
    Buckinghamshire
    Secretary
    42 Babylon Grove
    Westcroft
    MK4 4GH Milton Keynes
    Buckinghamshire
    BritishCompany Secretary123283780001
    HYNES, Martin Christopher
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    Secretary
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    BritishDirector71095300001
    JACKSON, Sheila
    12 Roslyn Way
    Houghton Regis
    LU5 6JY Dunstable
    Bedfordshire
    Secretary
    12 Roslyn Way
    Houghton Regis
    LU5 6JY Dunstable
    Bedfordshire
    British5530360001
    LISTER, Anne Elizabeth
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    Secretary
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    BritishCompany Secretary27233210012
    SOMERVILLE, Andy Forbes
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    Secretary
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    BritishDirector200512970001
    WESTWOOD, Carl Jonathan
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Secretary
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    BritishSolicitor130111170001
    BASSETT, Clifford Sydney, Mr.
    Top Farm West End Road
    Kempston
    MK43 8RU Bedfordshire
    Director
    Top Farm West End Road
    Kempston
    MK43 8RU Bedfordshire
    United KingdomBritishMotor Trader21417410002
    BASSETT, Margaret Anne
    Harling House Harling Road
    Eaton Bray
    LU6 1QY Dunstable
    Bedfordshire
    Director
    Harling House Harling Road
    Eaton Bray
    LU6 1QY Dunstable
    Bedfordshire
    BritishCompany Director5530380001
    BIRD, Richard Michael
    Grove Lodge
    143 London Road
    AL1 1TA St. Albans
    Hertfordshire
    Director
    Grove Lodge
    143 London Road
    AL1 1TA St. Albans
    Hertfordshire
    EnglandBritishAccountant84763590001
    CANNING, Jonathan David
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    EnglandBritishExecutive204334030001
    CHUDASAMA, Biju
    2 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    Director
    2 Barnfield Drive
    B92 0QB Solihull
    West Midlands
    United KingdomBritishDirector81796080001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    CUTHBERTSON, Robert Maxwell
    Cottage Farm
    Hamerton
    PE17 5QW Huntingdon
    Cambridgeshire
    Director
    Cottage Farm
    Hamerton
    PE17 5QW Huntingdon
    Cambridgeshire
    AustralianMotor Trader5530410001
    DEPASQUALE, Gregory
    Suite 1500
    Dallas
    14185 Dallas Parkway
    United States
    Director
    Suite 1500
    Dallas
    14185 Dallas Parkway
    United States
    United StatesAmericanExecutive254146780001
    FRANKLIN, William Easley
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmericanExecutive254152030001
    HAGGERWOOD, Peter
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United KingdomBritishFinance Director139226590003
    HYNES, Martin Christopher
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    Director
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    United KingdomBritishDirector71095300001
    LIAW, Jeffrey
    Dallas Parkway
    Suite 300
    TX 75254 Dallas
    14185
    Texas
    United States
    Director
    Dallas Parkway
    Suite 300
    TX 75254 Dallas
    14185
    Texas
    United States
    United StatesAmericanDirector271648850001
    LOWY, Russell Dennis
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United States Of AmericaAmericanChief Operating Officer172595780002
    MCGILL, Alastair James
    151 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    Director
    151 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    BritishDirector28041150001
    MITZ, Vincent William
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    United StatesAmericanPresident122563160006
    PAGET, Nigel James
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    EnglandBritishExecutive131544200012
    PALMER-BAUNACK, Avril
    Whitings
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    Director
    Whitings
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    EnglandBritishDirector196667380002
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritishDirector6470660001
    SHELDON-WILSON, Simon
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    EnglandBritishExecutive204336060001
    SIERSLEBEN, Kai
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Director
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    GermanyGermanExecutive259251140001
    SOMERVILLE, Andy Forbes
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    Director
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    EnglandBritishAccountant200512970001

    Who are the persons with significant control of COPART EUROPEAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Universal Salvage Limited
    Woburn Road
    Wootton
    MK43 9EJ Bedford
    Acrey Fields
    England
    Apr 06, 2016
    Woburn Road
    Wootton
    MK43 9EJ Bedford
    Acrey Fields
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Companies Registry
    Registration Number1464832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COPART EUROPEAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 20, 1983
    Delivered On Jul 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-premises situate at locksford lane, chesterfield, derbyshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0