COPIER PRODUCTS (SOUTHERN) LIMITED

COPIER PRODUCTS (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOPIER PRODUCTS (SOUTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01498009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COPIER PRODUCTS (SOUTHERN) LIMITED?

    • (7499) /

    Where is COPIER PRODUCTS (SOUTHERN) LIMITED located?

    Registered Office Address
    20 Triton Street
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COPIER PRODUCTS (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOTOSTATIC COPIERS (SOUTHERN) LIMITEDDec 31, 1980Dec 31, 1980
    DICELEA LIMITEDMay 22, 1980May 22, 1980

    What are the latest accounts for COPIER PRODUCTS (SOUTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for COPIER PRODUCTS (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2011

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Registered office address changed from 66 Chiltern Street London W1U 4AG on Dec 06, 2010

    2 pagesAD01

    Termination of appointment of Peter Simpson as a secretary

    2 pagesTM02

    Appointment of Nicola Clare Downing as a secretary

    3 pagesAP03

    Annual return made up to Jan 15, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2010

    Statement of capital on Mar 15, 2010

    • Capital: GBP 100
    SH01

    Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on Nov 11, 2009

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages225

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    10 pages363a

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2003

    6 pagesAA

    legacy

    5 pages363a

    Who are the officers of COPIER PRODUCTS (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Clare
    Chiltern Street
    W1U 4AG London
    66
    Secretary
    Chiltern Street
    W1U 4AG London
    66
    British155532590001
    MILLS, David
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    Director
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    United KingdomBritish72326700001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritish38634910001
    DOBSON, Isabel Claire
    10 Stockfield Road
    SW16 2LR London
    Secretary
    10 Stockfield Road
    SW16 2LR London
    British66065060001
    DUCKER, Andrew James
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    Secretary
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    British78519720002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    British15201600002
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    DUCKER, Andrew James
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    Director
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    EnglandBritish78519720002
    DUNCKLEY, Peter John
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    Director
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    EnglandBritish1173580001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    British10397700001

    Does COPIER PRODUCTS (SOUTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 12, 1995
    Delivered On Oct 14, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 2 kingsgate centre st mary's street kingsgate southampton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1995Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 21, 1995
    Delivered On Jun 30, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 30, 1995Registration of a charge (395)
    Guarantee and debenture
    Created On May 24, 1995
    Delivered On Jun 06, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or any other obligor as defined therein to the chargee under the agreements as defined in this guarantee and debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Security Trustee for the Lenders ("the Agent")
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    Debenture
    Created On Jul 02, 1992
    Delivered On Jul 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1992
    Delivered On Jul 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27-29 st mary's place kingsway southampton hampshire t/n HP325779.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1992Registration of a charge (395)
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 30, 1989
    Delivered On Nov 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1989Registration of a charge
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 24, 1989
    Delivered On Aug 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 1989Registration of a charge
    Legal charge
    Created On May 28, 1987
    Delivered On Jun 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse no 2 kingsgate centre kingsway southampton hampshire title no hp 223537.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1987Registration of a charge
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 1982
    Delivered On Sep 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts &uncalled capital with all buildings fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 13, 1982Registration of a charge

    Does COPIER PRODUCTS (SOUTHERN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2012Dissolved on
    Mar 10, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London

    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