Liquidation
Company Information for COPPER DRAGON ESTATES LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
04989081
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COPPER DRAGON ESTATES LIMITED | ||
Legal Registered Office | ||
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | ||
Previous Names | ||
|
Company Number | 04989081 | |
---|---|---|
Company ID Number | 04989081 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2008 | |
Account next due | 28/12/2009 | |
Latest return | 09/12/2008 | |
Return next due | 06/01/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:23:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GERARD MANCHESTER |
||
RUTH BENNETT |
||
STEPHEN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIBRES WORLDWIDE LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2005-08-23 | Liquidation | |
RIBBLESDALE INNS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
SKIPTON BREWERY LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
COPPER DRAGON BREWERY LTD | Director | 2014-10-01 | CURRENT | 2014-03-24 | Dissolved 2016-10-04 | |
COPPER DRAGON INNS LIMITED | Director | 2007-06-01 | CURRENT | 2007-05-30 | Dissolved 2015-06-30 | |
COPPER DRAGON LTD | Director | 2015-01-19 | CURRENT | 2011-11-25 | Liquidation | |
TOGA TOOLS LTD | Director | 2013-01-02 | CURRENT | 2013-01-02 | Dissolved 2017-07-11 | |
AIRCRAFT & INDUSTRIAL TOOLS LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Liquidation | |
COPPER DRAGON INNS LIMITED | Director | 2007-06-01 | CURRENT | 2007-05-30 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2011 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM UNIT 4 SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM UNIT 1B SWAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 0QR | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED YORKSHIRE BREWERIES LIMITED CERTIFICATE ISSUED ON 17/03/05 | |
363a | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-10 |
Petitions to Wind Up (Companies) | 2009-09-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as COPPER DRAGON ESTATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COPPER DRAGON ESTATES LIMITED | Event Date | 2013-04-29 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the final meetings of members and creditors of the above named Company will be held at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 18 June 2013 at 10.30 am and 10.45 am to receive an account showing how the winding-up of the Company has been conducted and the property of the Company disposed of and to hear any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF not later than 12.00 noon on the last working day before the meeting. Gareth David Rusling Joint Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COPPER DRAGON ESTATES LIMITED | Event Date | 2009-07-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 16453 A Petition to wind up the above-named Company of Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton North Yorkshire BD23 2QR , presented on 16 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 September 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 September 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1424403/37/U/CAM.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |