COPA CORNWALL LIMITED
Overview
| Company Name | COPA CORNWALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04488246 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPA CORNWALL LIMITED?
- (4524) /
Where is COPA CORNWALL LIMITED located?
| Registered Office Address | c/o OVIVO UK LTD . Millard Industrial Estate Cornwallis Road B70 7JF West Bromwich West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPA CORNWALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVIVO UK LTD | Aug 11, 2010 | Aug 11, 2010 |
| COPA CORNWALL LIMITED | Jul 17, 2002 | Jul 17, 2002 |
What are the latest accounts for COPA CORNWALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for COPA CORNWALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Eimco Water Technologies Muni Cornwallis Road West Bromwich West Midlands B70 7JF England on Jun 30, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Unit 6 Crest Industrial Estate Pattenden Lane, Marden Tonbridge Kent TN12 9QJ on May 13, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Full accounts made up to Mar 31, 2008 | 17 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2007 | 17 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Jun 30, 2006 | 16 pages | AA | ||||||||||
Who are the officers of COPA CORNWALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLEES, Gwen | Secretary | 111 Chemin Des Patriotes Saint Denis Sur Richelieu Quebec Joh 1ko Canada | Canadian | 116764640001 | ||||||
| REYNOLDS, Christopher John | Director | Coach House Hambridge Lane GL7 3BS Lechlade | England | British | 125985550001 | |||||
| VERREAULT, Richard | Director | 22 Pierre Mendes Torcy F-772200 France | France | Canadian | 109439300002 | |||||
| ANAND, Sanjay Surender Nath Mohanlal | Secretary | 11 Launceston Road UB6 7EX Greenford Middlesex | British | 65343350001 | ||||||
| WILSON, Nigel Edward | Secretary | 9 Hurst Farm Road TN14 6PE Sevenoaks Kent | British | 122371950001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| ARMSTRONG, David Edward | Director | Freewater Cottage Probus TR2 4HL Truro Cornwall | England | British | 73379120001 | |||||
| FROUD, Michael John | Director | Anglers Oast Church Lane West Farleigh ME15 0DT Maidstone Kent | England | British | 73378750002 | |||||
| LAWES, Graham Stuart | Director | Laurel View 149a The Street Rushmere St Andrew IP5 1DG Ipswich Suffolk | British | 113915140001 | ||||||
| MCKELVIE, Colin John | Director | 11 Falconwood East Horsley KT24 5EG Leatherhead Surrey | United Kingdom | British | 89903560001 | |||||
| SCALE, David Alan | Director | 63 Lapins Lane Kings Hill ME19 4LE West Malling Kent | British | 73378920002 | ||||||
| SETFORD, David Christopher | Director | 3 Legge Lane Birling ME19 5JH West Malling Kent | England | British | 73379050002 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Does COPA CORNWALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage deed | Created On Feb 13, 2003 Delivered On Feb 14, 2003 | 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 or being unit 5 bess park road trenant industrial estate waterbridge cornwall PL27 6HB t/n CL116663 north cornwall. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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