COPPICE GROUP LIMITED

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

    Company NameCOPPICE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03939828
    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 COPPICE GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COPPICE GROUP LIMITED located?

    Registered Office Address
    20 Brickfield Road
    B25 8HE Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COPPICE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1365 LIMITEDMar 06, 2000Mar 06, 2000

    What are the latest accounts for COPPICE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COPPICE GROUP 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

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

    9 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

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

    9 pagesAA

    Appointment of Mrs Julia O'connor as a secretary on Oct 17, 2016

    2 pagesAP03

    Termination of appointment of Marghub Ahmed Shaikh as a secretary on Oct 17, 2016

    1 pagesTM02

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 5,600,000
    SH01

    Termination of appointment of John Alexander Young as a director on Jan 18, 2016

    1 pagesTM01

    Appointment of Mr Marghub Ahmed Shaikh as a secretary on Sep 23, 2015

    2 pagesAP03

    Termination of appointment of Shokat Ali Akbar as a secretary on Sep 23, 2015

    1 pagesTM02

    Termination of appointment of Khosrow Tahmasebi as a director on Sep 23, 2015

    1 pagesTM01

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

    9 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Julia Helen O'connor as a secretary on Mar 18, 2015

    1 pagesTM02

    Registered office address changed from Isfryn Industrial Estate Blackmill Bridgend Mid Glamorgan CF35 6EQ to 20 Brickfield Road Birmingham B25 8HE on Mar 20, 2015

    1 pagesAD01

    Appointment of Mr Shokat Ali Akbar as a secretary on Mar 18, 2015

    2 pagesAP03

    Appointment of Mr John Alexander Young as a director on Mar 18, 2015

    2 pagesAP01

    Appointment of Mr David Leslie Smith as a director on Mar 18, 2015

    2 pagesAP01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 5,600,000
    SH01

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

    9 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 5,600,000
    SH01

    Who are the officers of COPPICE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Julia
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    216418480001
    SMITH, David Leslie
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Director
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    EnglandBritish189639980001
    AKBAR, Shokat Ali
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    196065960001
    BLAKEN, Stephen Graham
    Glyn Terrace
    Blaenclydach
    CF40 2EG Tonypandy
    4
    Mid Glamorgan
    Secretary
    Glyn Terrace
    Blaenclydach
    CF40 2EG Tonypandy
    4
    Mid Glamorgan
    British135666100001
    GENTRY, Kenneth Victor
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    Secretary
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    British22290440001
    HIND, John Douglas
    32 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    Secretary
    32 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    British68009780002
    MOSS, Nigel Adam
    29 Ossulton Way
    Hampstead Garden Suburb
    N2 0DT London
    Secretary
    29 Ossulton Way
    Hampstead Garden Suburb
    N2 0DT London
    British34044210003
    O'CONNOR, Julia Helen
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    181013570001
    SHAIKH, Marghub Ahmed
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    201219680001
    WILLIAMS, David Brian
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    Secretary
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    British6237820001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    DOWLING, Christopher Bruce
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    United KingdomAustralian28868820003
    GENTRY, Kenneth Victor
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    Director
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    British22290440001
    HARRIS, Michael James Robert
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    Director
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    United KingdomBritish36974100002
    HIND, John Douglas
    32 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    Director
    32 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    United KingdomBritish68009780002
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Director
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    United KingdomBritish38518070001
    YOUNG, John Alexander
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Director
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    United KingdomBritish213099570001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of COPPICE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shabir Majid Alimahomed
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Apr 06, 2016
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COPPICE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2002
    Delivered On Mar 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any loan note holder under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Development Capital Limited in Its Capacity as Security Trustee for the Loan Noteholders (The Trustee)
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Debenture deed
    Created On Mar 08, 2002
    Delivered On Mar 09, 2002
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    Debenture deed
    Created On Mar 08, 2002
    Delivered On Mar 09, 2002
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 09, 2002Registration of a charge (395)

    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