CUPA ENGINEERING CO LIMITED
Overview
| Company Name | CUPA ENGINEERING CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01001071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUPA ENGINEERING CO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CUPA ENGINEERING CO LIMITED located?
| Registered Office Address | One Connaught Place W2 2ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUPA ENGINEERING CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CUPA ENGINEERING CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon John Dray as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Philip Joachim De Klerk as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael John Holt as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Wallace Brett Simpson on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Holt on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon John Dray on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Appointment of Wallace Brett Simpson as a director on Sep 29, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CUPA ENGINEERING CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PERCIVAL, Erika Britt | Secretary | Connaught Place W2 2ET London One England | 249721540001 | |||||||||||
| KLERK, Philip Joachim De | Director | W2 2ET London One Connaught Place United Kingdom | United Kingdom | Dutch | 241494120001 | |||||||||
| WATT, Andrew Michael | Director | W2 2ET London One Connaught Place United Kingdom | England | Australian | 181638920001 | |||||||||
| KING, Kevin James | Secretary | 5 Orton Way Ashton In Makerfield WN4 9NQ Wigan Lancashire | British | 14003040001 | ||||||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| NAYLOR, Philip Arthur | Secretary | Spent Oak Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 9665760004 | ||||||||||
| PEEBLES, Richard John Colin | Secretary | 22 Spoutwells Road Scone PH2 6RW Perth | British | 35157870001 | ||||||||||
| RIDGWAY, Jennifer Margaret | Secretary | 49 Ridingfold Lane Worsley M28 2UR Manchester Lancashire | British | 16501680001 | ||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780028 | ||||||||||
| BETHWAITE, Ernest | Director | Chancely House Laggan Gardens Landsdown BA1 5RX Bath Avon | British | 66910870001 | ||||||||||
| COLLET, Marcus Ludovicus | Director | Rubenslaan 9 Boortheerbeek 3190 Belgium | Belgian | 66509570001 | ||||||||||
| DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 135552980001 | |||||||||
| FORMAN, Paul Anthony | Director | Manor Farm House Coln St Aldwyns GL7 5AD Cirencester Glos | British | 59639890002 | ||||||||||
| GOOD, Stephen Paul | Director | c/o Squire Patton Boggs (Uk) Llp 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | 117304340001 | |||||||||
| GRANT, Roy | Director | 4 Downswood Court Abbots Park CH1 4BF Chester Cheshire | United Kingdom | British | 64921630001 | |||||||||
| HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Hammonds (Ref : Sdw) | United Kingdom | British | 116296480001 | |||||||||
| HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | 99029610002 | |||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| KING, Kevin James | Director | 5 Orton Way Ashton In Makerfield WN4 9NQ Wigan Lancashire | British | 14003040001 | ||||||||||
| MCLEOD, Norman Duff | Director | Merklands 11 Salisbury Place DD11 2AF Arbroath Scotland | British | 30048410001 | ||||||||||
| MEADOWCROFT, John Boyne | Director | 2 Bailey Close HP13 6QA High Wycombe Buckinghamshire | British | 77615940003 | ||||||||||
| NAYLOR, Philip Arthur | Director | Spent Oak Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 9665760004 | ||||||||||
| REEDER, Philip | Director | Barham Farm House East Hoathly BN8 6QL Lewes East Sussex | United Kingdom | British | 65969990003 | |||||||||
| ROBSON, Peter | Director | 77 Main Road Goostrey CW4 8JR Crewe Cheshire | England | British | 72965310001 | |||||||||
| SIMPSON, Wallace Brett | Director | Connaught Place W2 2ET London One England | United Kingdom | British | 190549600001 | |||||||||
| SMITH, Joan | Director | Fellcroft Snodworth Road Langho BB6 8DR Blackburn Lancashire | British | 22263560001 | ||||||||||
| WATSON, Michael Keith | Director | 32 Grosvenor Road PR8 2JQ Southport Merseyside | British | 14003070001 | ||||||||||
| WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 |
Who are the persons with significant control of CUPA ENGINEERING CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bonar Ventures Limited | Apr 06, 2016 | 148 Edmund Street B3 2JR Birmingham Rutland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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