CUPLOK LIMITED

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

    Company NameCUPLOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01215591
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CUPLOK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOULTON SCAFFOLDING LIMITEDJun 29, 1990Jun 29, 1990
    SGB CONSTRUCTION LASERS LIMITED Apr 19, 1990Apr 19, 1990
    SGB CONSTRUCTION LASERS LIMITED Dec 31, 1979Dec 31, 1979
    CONSTRUCTION LASERS LIMITEDJun 11, 1975Jun 11, 1975

    What are the latest accounts for CUPLOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CUPLOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2019

    LRESSP

    Confirmation statement made on Feb 01, 2019 with updates

    5 pagesCS01

    Cessation of Christopher Claude Lashmer Whistler as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Cessation of Stephen Richard Cooper as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Dec 14, 2018

    • Capital: GBP 75,829
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mr Graham Richard Smith as a secretary on Mar 19, 2015

    2 pagesAP03

    Termination of appointment of Janet Ann Macdonald as a secretary on Mar 19, 2015

    1 pagesTM02

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of John Sweeney as a director

    1 pagesTM01

    Appointment of Mr Stephen Richard Cooper as a director

    2 pagesAP01

    Who are the officers of CUPLOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Graham Richard
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    196405250001
    COOPER, Stephen Richard
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritish187519490001
    WHISTLER, Christopher Claude Lashmer
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritish72156580001
    FORSYTHE, Andrew
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    Secretary
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    British104718290001
    GOULDING, Graham Thomas
    126 Auckland Road
    SE19 2RP London
    Secretary
    126 Auckland Road
    SE19 2RP London
    United Kingdom1671380002
    MACDONALD, Janet Ann
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Secretary
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    British90261040005
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Secretary
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SMITH, Alwyn Campbell
    4 Beaulieu Close
    Cambridge Park
    TW1 2JR Twickenham
    Middlesex
    Secretary
    4 Beaulieu Close
    Cambridge Park
    TW1 2JR Twickenham
    Middlesex
    British14323000001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    BURNS, Roderick
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritish137501020001
    BUTLER, Geoffrey Doy Hopson
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    EnglandBritish72512170001
    HOAD, Martin Roger Gregory
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritish156364900001
    MACDONALD, Alexander James
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritish156375760002
    MANSELL, Kenneth Leslie
    Caramba Ashdown Place
    RH18 5LP Forest Row
    East Sussex
    Director
    Caramba Ashdown Place
    RH18 5LP Forest Row
    East Sussex
    British662190002
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Director
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    British36914880001
    O'KELLY, Paul Brian
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritish184075280001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SWEENEY, John Joseph
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    LuxembourgBritish156579620001
    WEBB, David Dellmont
    1 The Stables
    Langton Long
    DT11 9HR Blandford
    Dorset
    Director
    1 The Stables
    Langton Long
    DT11 9HR Blandford
    Dorset
    British35542330001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritish42686850001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Director
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001

    Who are the persons with significant control of CUPLOK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Richard Cooper
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Apr 06, 2016
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Claude Lashmer Whistler
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Apr 06, 2016
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sgb Holdings Limited
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Harsco House
    Surrey
    England
    Apr 06, 2016
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Harsco House
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCardiff
    Registration Number947915
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CUPLOK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Commencement of winding up
    Feb 22, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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