COPTHORNE PROPERTIES LIMITED

COPTHORNE PROPERTIES LIMITED

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

    Company NameCOPTHORNE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02216771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COPTHORNE PROPERTIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COPTHORNE PROPERTIES LIMITED located?

    Registered Office Address
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of COPTHORNE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARA PROPERTIES LIMITEDMar 28, 1988Mar 28, 1988
    MINMAR (36) LIMITEDFeb 03, 1988Feb 03, 1988

    What are the latest accounts for COPTHORNE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for COPTHORNE PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COPTHORNE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Alan Scott as a director

    1 pagesTM01

    Appointment of Mr Jonathon Grech as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2013

    Statement of capital on May 08, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Alan George Scott as a director

    3 pagesAP01

    Termination of appointment of Adrian Bushnell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 21, 2011 with full list of shareholders

    6 pagesAR01

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

    8 pagesAA

    Appointment of Clive Anthony Harrington as a director

    3 pagesAP01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    7 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Copthorne Hotels Limited on Apr 21, 2010

    2 pagesCH04

    Director's details changed for Copthorne Hotels Limited on Apr 21, 2010

    2 pagesCH02

    Director's details changed for Adrian John Bushnell on Oct 26, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of COPTHORNE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPTHORNE HOTELS LIMITED
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Secretary
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00759611
    96328930001
    GRECH, Jonathon Mackenzie
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish181897650001
    HARRINGTON, Clive Anthony
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish157250790001
    COPTHORNE HOTELS LIMITED
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00759611
    96328930001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Secretary
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HODGES, Simon
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    Secretary
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    British66090970003
    SELWYN, Julian
    3 Headley Close
    West Ewell
    KT19 9JA Epsom
    Surrey
    Secretary
    3 Headley Close
    West Ewell
    KT19 9JA Epsom
    Surrey
    British17394580002
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretary
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    BROWN, Frederick James Arthur
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    Director
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    British45269280001
    BUSHNELL, Adrian John
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish210900670001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Director
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    JACKSON, David
    141 Argyle Road
    Ealing
    W13 8ER London
    Director
    141 Argyle Road
    Ealing
    W13 8ER London
    United KingdomBritish2147720001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    SCOTT, Alan George, Mr.
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish15259430001
    SELWYN, Julian
    23 Cypress Court
    SM1 2SU Sutton
    Surrey
    Director
    23 Cypress Court
    SM1 2SU Sutton
    Surrey
    British17394580001
    TAYLOR, Peter James
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    Director
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    British2317180001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Director
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    WHEATLEY, Brian Joseph
    42 Ardeevan Avenue
    IRISH Lucan
    County Dublin
    Ireland
    Director
    42 Ardeevan Avenue
    IRISH Lucan
    County Dublin
    Ireland
    IrelandIrish45018790001

    Does COPTHORNE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party trust debenture
    Created On Mar 31, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All moniews due or to become due from the company and/or london tara hotel limited to the chargee under the terms of the loan agreement (as defined in the debenture)
    Short particulars
    1). f/h property k/a the london tara hotel scarsdale place kensington W8 london borough of kensington and chelsea. T/n 154810 2). l/h property at the london tara hotel aforesaid. T/n NGL246441. 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
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Trust debenture
    Created On Mar 29, 1988
    Delivered On Apr 18, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from the company to natwest investment bank limited under the terms of a loan agreement (as defined) and this charge
    Short particulars
    F/H land lying to the east of scarsdale place, yensington in tn ngl 154810, together with all fixtures & fittings & fixed plant & machinery from time to time owned by the company first fixed charge all the present & future goodwill of the company floating charge all the undertaking and all the property and assets of the company both present & future not otherwise effectively mortgaged or charged by the trust debenture (see from 395 for further details.).
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Apr 18, 1988Registration of a charge
    • Apr 27, 1995Statement of satisfaction of a charge in full or part (403a)

    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