CUPLOK LIMITED
Overview
| Company Name | CUPLOK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01215591 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CUPLOK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CUPLOK LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUPLOK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOULTON SCAFFOLDING LIMITED | Jun 29, 1990 | Jun 29, 1990 |
| SGB CONSTRUCTION LASERS LIMITED | Apr 19, 1990 | Apr 19, 1990 |
| SGB CONSTRUCTION LASERS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CONSTRUCTION LASERS LIMITED | Jun 11, 1975 | Jun 11, 1975 |
What are the latest accounts for CUPLOK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CUPLOK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on Apr 18, 2019 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Christopher Claude Lashmer Whistler as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen Richard Cooper as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2018
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Graham Richard Smith as a secretary on Mar 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Janet Ann Macdonald as a secretary on Mar 19, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of John Sweeney as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Richard Cooper as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CUPLOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Graham Richard | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | 196405250001 | |||||||
| COOPER, Stephen Richard | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | England | British | 187519490001 | |||||
| WHISTLER, Christopher Claude Lashmer | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | England | British | 72156580001 | |||||
| FORSYTHE, Andrew | Secretary | Pine Lodge 2b Coral Close LE10 2HB Burbage Hinckley Leicestershire | British | 104718290001 | ||||||
| GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | 1671380002 | ||||||
| MACDONALD, Janet Ann | Secretary | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | British | 90261040005 | ||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
| SCULL, Andrew James | Secretary | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||
| SMITH, Alwyn Campbell | Secretary | 4 Beaulieu Close Cambridge Park TW1 2JR Twickenham Middlesex | British | 14323000001 | ||||||
| MOWLEM SECRETARIAT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 | |||||||
| BURNS, Roderick | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | 137501020001 | |||||
| BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | 72512170001 | |||||
| HOAD, Martin Roger Gregory | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | 156364900001 | |||||
| MACDONALD, Alexander James | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | 156375760002 | |||||
| MANSELL, Kenneth Leslie | Director | Caramba Ashdown Place RH18 5LP Forest Row East Sussex | British | 662190002 | ||||||
| MCCANN, Edward Bryan | Director | Cherry Trees Uplands KT21 2TN Ashtead Surrey | British | 36914880001 | ||||||
| O'KELLY, Paul Brian | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | 184075280001 | |||||
| SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||
| SWEENEY, John Joseph | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | Luxembourg | British | 156579620001 | |||||
| WEBB, David Dellmont | Director | 1 The Stables Langton Long DT11 9HR Blandford Dorset | British | 35542330001 | ||||||
| YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | 42686850001 | |||||
| MOWLEM SECRETARIAT LIMITED | Director | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 |
Who are the persons with significant control of CUPLOK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Richard Cooper | Apr 06, 2016 | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Claude Lashmer Whistler | Apr 06, 2016 | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sgb Holdings Limited | Apr 06, 2016 | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUPLOK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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