COPART EUROPEAN HOLDINGS LIMITED
Overview
Company Name | COPART EUROPEAN HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00160734 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COPART EUROPEAN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
COPART LTD | Aug 07, 2008 | Aug 07, 2008 |
UNIVERSAL PROCESSING LIMITED | Jul 15, 2002 | Jul 15, 2002 |
STEELBREAKING LTD | Jun 25, 1982 | Jun 25, 1982 |
STEEL BREAKING AND DISMANTLING COMPANY LIMITED | Nov 18, 1919 | Nov 18, 1919 |
What are the latest accounts for COPART EUROPEAN HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for COPART EUROPEAN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Paul Kevin Kirkpatrick as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Leah Canham Stearns as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Keith Duty as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Liaw as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Depasquale as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 26, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Oct 27, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Appointment of Miss Jane Pocock as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gregory Depasquale on Oct 29, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Jeffrey Liaw as a director on Jun 18, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of COPART EUROPEAN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HP SECRETARIAL SERVICES LIMITED | Secretary | 4 Rushmills NN4 7YB Northampton Nene House England |
| 67683490001 | ||||||||||
DUTY, Keith | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | Vp | 304997930001 | ||||||||
KIRKPATRICK, Paul Kevin | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | Clo | 226146390001 | ||||||||
POCOCK, Jane | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United Kingdom | British | Executive | 136166580001 | ||||||||
POWERS, Stephen | Director | Dallas Parkway Suite 1500 TX 75254 Dallas 14185 Texas United States | United States | American | Director | 271648590001 | ||||||||
STEARNS, Leah Canham | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | Cfo | 304998010001 | ||||||||
ATTWOOD, Jeremy | Secretary | 5 Bacon Hill MK46 5QJ Olney Buckinghamshire | British | 42784570002 | ||||||||||
BRAMALL, Colin Stephen | Secretary | 40 Falcon Avenue MK41 7DU Bedford Bedfordshire | British | 62475470003 | ||||||||||
HOWLETT, Judie May | Secretary | 42 Babylon Grove Westcroft MK4 4GH Milton Keynes Buckinghamshire | British | Company Secretary | 123283780001 | |||||||||
HYNES, Martin Christopher | Secretary | 107 Wolsey Road Moor Park HA6 2EB Northwood Hertfordshire | British | Director | 71095300001 | |||||||||
JACKSON, Sheila | Secretary | 12 Roslyn Way Houghton Regis LU5 6JY Dunstable Bedfordshire | British | 5530360001 | ||||||||||
LISTER, Anne Elizabeth | Secretary | Haggle House Scole Road, Thorpe Abbotts IP21 4HS Diss Norfolk | British | Company Secretary | 27233210012 | |||||||||
SOMERVILLE, Andy Forbes | Secretary | Robin Hill London Road HP8 4NQ Chalfont St Giles Buckinghamshire | British | Director | 200512970001 | |||||||||
WESTWOOD, Carl Jonathan | Secretary | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | British | Solicitor | 130111170001 | |||||||||
BASSETT, Clifford Sydney, Mr. | Director | Top Farm West End Road Kempston MK43 8RU Bedfordshire | United Kingdom | British | Motor Trader | 21417410002 | ||||||||
BASSETT, Margaret Anne | Director | Harling House Harling Road Eaton Bray LU6 1QY Dunstable Bedfordshire | British | Company Director | 5530380001 | |||||||||
BIRD, Richard Michael | Director | Grove Lodge 143 London Road AL1 1TA St. Albans Hertfordshire | England | British | Accountant | 84763590001 | ||||||||
CANNING, Jonathan David | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | England | British | Executive | 204334030001 | ||||||||
CHUDASAMA, Biju | Director | 2 Barnfield Drive B92 0QB Solihull West Midlands | United Kingdom | British | Director | 81796080001 | ||||||||
COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | Accountant | 72559760001 | |||||||||
CUTHBERTSON, Robert Maxwell | Director | Cottage Farm Hamerton PE17 5QW Huntingdon Cambridgeshire | Australian | Motor Trader | 5530410001 | |||||||||
DEPASQUALE, Gregory | Director | Suite 1500 Dallas 14185 Dallas Parkway United States | United States | American | Executive | 254146780001 | ||||||||
FRANKLIN, William Easley | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | Executive | 254152030001 | ||||||||
HAGGERWOOD, Peter | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United Kingdom | British | Finance Director | 139226590003 | ||||||||
HYNES, Martin Christopher | Director | 107 Wolsey Road Moor Park HA6 2EB Northwood Hertfordshire | United Kingdom | British | Director | 71095300001 | ||||||||
LIAW, Jeffrey | Director | Dallas Parkway Suite 300 TX 75254 Dallas 14185 Texas United States | United States | American | Director | 271648850001 | ||||||||
LOWY, Russell Dennis | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States Of America | American | Chief Operating Officer | 172595780002 | ||||||||
MCGILL, Alastair James | Director | 151 Dorridge Road Dorridge B93 8BN Solihull West Midlands | British | Director | 28041150001 | |||||||||
MITZ, Vincent William | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | United States | American | President | 122563160006 | ||||||||
PAGET, Nigel James | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | England | British | Executive | 131544200012 | ||||||||
PALMER-BAUNACK, Avril | Director | Whitings Gayhurst MK16 8LG Newport Pagnell Buckinghamshire | England | British | Director | 196667380002 | ||||||||
SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | Director | 6470660001 | ||||||||
SHELDON-WILSON, Simon | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | England | British | Executive | 204336060001 | ||||||||
SIERSLEBEN, Kai | Director | Acrey Fields Woburn Road MK43 9EJ Wootton Bedfordshire | Germany | German | Executive | 259251140001 | ||||||||
SOMERVILLE, Andy Forbes | Director | Robin Hill London Road HP8 4NQ Chalfont St Giles Buckinghamshire | England | British | Accountant | 200512970001 |
Who are the persons with significant control of COPART EUROPEAN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Universal Salvage Limited | Apr 06, 2016 | Woburn Road Wootton MK43 9EJ Bedford Acrey Fields England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COPART EUROPEAN HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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