COPELAND DEVELOPMENTS LIMITED
Overview
| Company Name | COPELAND DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05039923 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COPELAND DEVELOPMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COPELAND DEVELOPMENTS LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited Derby House 12 Winckley Square PR1 3JJ Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COPELAND DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2022 |
What are the latest filings for COPELAND DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Registered office address changed from Prosper House Regent Court Guard Street Workington Cumbria CA14 4EW to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on Jun 28, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 5 pages | AA | ||||||||||
Notification of Julie Anne Tubman as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Julie Anne Tubman as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Charles White as a director on Aug 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Charles White as a secretary on Aug 14, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COPELAND DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUBMAN, Julie Anne | Director | Thorntrees Drive Thornhill CA22 2SU Egremont 35 England | England | British | 51328380001 | |||||
| TUBMAN, Stephen | Director | 35 Thorntrees Drive Thornhill CA22 2SU Egremont Cumbria | United Kingdom | British | 4976890001 | |||||
| WHITE, Michael Charles | Secretary | Llandbadrig LL67 0NA Cemaes Bay Rhos Isaf Farm Gwynedd Wales | British | 37933590004 | ||||||
| WOOD, Stephen Anthony | Secretary | 8 Wigeon Row Cyprus Point FY8 4EH Lytham St Annes | British | 20638780002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BOWE, Stuart James | Director | The Gate House Calder Abbey CA20 1DZ Calderbridge Cumbria | Gb-Eng | British | 62831160002 | |||||
| JEFFERS, John Joseph James | Director | 14 Austel Drive WA2 8XE Warrington Cheshire | United Kingdom | British | 110930470001 | |||||
| WHITE, Michael Charles | Director | Llandbadrig LL67 0NA Gwynedd Rhos Isaf Farm Great Britain | Wales | British | 37933590005 | |||||
| WOOD, Stephen Anthony | Director | 8 Wigeon Row Cyprus Point FY8 4EH Lytham St Annes | United Kingdom | British | 20638780002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of COPELAND DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Julie Anne Tubman | Apr 06, 2017 | Thorntrees Drive Thornhill CA22 2SU Egremont 35 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Tubman | Feb 10, 2017 | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited Lancashire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does COPELAND DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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