COPA CORNWALL LIMITED

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

    Company NameCOPA CORNWALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04488246
    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 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 AddressNo

    What were the previous names of COPA CORNWALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVIVO UK LTDAug 11, 2010Aug 11, 2010
    COPA CORNWALL LIMITEDJul 17, 2002Jul 17, 2002

    What are the latest accounts for COPA CORNWALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for COPA CORNWALL 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

    Annual return made up to Jun 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2011

    Statement of capital on Jul 01, 2011

    • Capital: GBP 1,000
    SH01

    Registered office address changed from Eimco Water Technologies Muni Cornwallis Road West Bromwich West Midlands B70 7JF England on Jun 30, 2011

    1 pagesAD01

    legacy

    3 pagesMG04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2011

    RES15

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

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 27, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Unit 6 Crest Industrial Estate Pattenden Lane, Marden Tonbridge Kent TN12 9QJ on May 13, 2010

    1 pagesAD01

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

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    Full accounts made up to Mar 31, 2007

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Jun 30, 2006

    16 pagesAA

    Who are the officers of COPA CORNWALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEES, Gwen
    111 Chemin Des Patriotes
    Saint Denis Sur Richelieu
    Quebec Joh 1ko
    Canada
    Secretary
    111 Chemin Des Patriotes
    Saint Denis Sur Richelieu
    Quebec Joh 1ko
    Canada
    Canadian116764640001
    REYNOLDS, Christopher John
    Coach House
    Hambridge Lane
    GL7 3BS Lechlade
    Director
    Coach House
    Hambridge Lane
    GL7 3BS Lechlade
    EnglandBritish125985550001
    VERREAULT, Richard
    22 Pierre Mendes
    Torcy
    F-772200
    France
    Director
    22 Pierre Mendes
    Torcy
    F-772200
    France
    FranceCanadian109439300002
    ANAND, Sanjay Surender Nath Mohanlal
    11 Launceston Road
    UB6 7EX Greenford
    Middlesex
    Secretary
    11 Launceston Road
    UB6 7EX Greenford
    Middlesex
    British65343350001
    WILSON, Nigel Edward
    9 Hurst Farm Road
    TN14 6PE Sevenoaks
    Kent
    Secretary
    9 Hurst Farm Road
    TN14 6PE Sevenoaks
    Kent
    British122371950001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ARMSTRONG, David Edward
    Freewater Cottage
    Probus
    TR2 4HL Truro
    Cornwall
    Director
    Freewater Cottage
    Probus
    TR2 4HL Truro
    Cornwall
    EnglandBritish73379120001
    FROUD, Michael John
    Anglers Oast
    Church Lane West Farleigh
    ME15 0DT Maidstone
    Kent
    Director
    Anglers Oast
    Church Lane West Farleigh
    ME15 0DT Maidstone
    Kent
    EnglandBritish73378750002
    LAWES, Graham Stuart
    Laurel View 149a The Street
    Rushmere St Andrew
    IP5 1DG Ipswich
    Suffolk
    Director
    Laurel View 149a The Street
    Rushmere St Andrew
    IP5 1DG Ipswich
    Suffolk
    British113915140001
    MCKELVIE, Colin John
    11 Falconwood
    East Horsley
    KT24 5EG Leatherhead
    Surrey
    Director
    11 Falconwood
    East Horsley
    KT24 5EG Leatherhead
    Surrey
    United KingdomBritish89903560001
    SCALE, David Alan
    63 Lapins Lane
    Kings Hill
    ME19 4LE West Malling
    Kent
    Director
    63 Lapins Lane
    Kings Hill
    ME19 4LE West Malling
    Kent
    British73378920002
    SETFORD, David Christopher
    3 Legge Lane
    Birling
    ME19 5JH West Malling
    Kent
    Director
    3 Legge Lane
    Birling
    ME19 5JH West Malling
    Kent
    EnglandBritish73379050002
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Does COPA CORNWALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • May 13, 2011Statement that part or the whole of the property charged has been released (MG04)

    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