Dissolved
Dissolved 2014-02-12
Company Information for COPELAND SECURITY SOLUTIONS LTD
19-25 MANCHESTER ROAD, WILMSLOW, SK9,
|
Company Registration Number
06706391
Private Limited Company
Dissolved Dissolved 2014-02-12 |
Company Name | |
---|---|
COPELAND SECURITY SOLUTIONS LTD | |
Legal Registered Office | |
19-25 MANCHESTER ROAD WILMSLOW | |
Company Number | 06706391 | |
---|---|---|
Date formed | 2008-09-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-02-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 05:42:36 |
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 |
---|---|---|
N.P.SADLER & CO. LIMITED |
||
KAINA MICHAELLE DISLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KYLE DISLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCGILL'S LANDSCAPING LTD | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Dissolved 2014-06-24 | |
THE CHILD HALEWOOD LTD | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2014-01-21 | |
PIG & WHISTLE CHAPEL LTD | Company Secretary | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2015-11-03 | |
HALLWOOD RAVEN EMPORIUM LTD | Company Secretary | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2013-12-24 | |
CHILLED LIVING LTD | Company Secretary | 2012-04-19 | CURRENT | 2012-04-19 | Dissolved 2013-09-24 | |
CANNON TOWN LTD | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Dissolved 2013-11-12 | |
SMITHY'S CHILLED FOODS LTD | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
LEISURE FARM LTD | Company Secretary | 2012-02-27 | CURRENT | 2012-02-27 | Dissolved 2016-06-14 | |
BEMROSE TEXTILES LTD | Company Secretary | 2012-01-09 | CURRENT | 2012-01-09 | Dissolved 2013-08-20 | |
E X TECHNICAL SERVICES LTD | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2017-01-03 | |
G & B INNS LTD | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2016-05-24 | |
DRINKS LESUIRE LTD | Company Secretary | 2011-05-23 | CURRENT | 2011-05-23 | Dissolved 2013-09-10 | |
DDL29 LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2007-03-19 | Dissolved 2014-07-22 | |
ALEXMARSH LTD | Company Secretary | 2010-12-15 | CURRENT | 2010-12-15 | Dissolved 2015-04-07 | |
PRESTIGIOUS CLEANING NORTH WEST LIMITED | Company Secretary | 2010-11-04 | CURRENT | 2010-11-04 | Dissolved 2016-12-06 | |
RUDLINGER ASSOCIATES LTD | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2015-02-10 | |
THE LOFT COMPANY (DESIGN & BUILD) LTD | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2013-09-03 | |
JOHN CALLAWAY THERAPY SERVICES LTD | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
O.P.B (ORRELL PARK) LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2013-09-03 | |
I.N.HOLDEN LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2006-06-06 | Dissolved 2013-09-03 | |
VINEBROOKE LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-22 | Dissolved 2015-07-21 | |
ELMHALL DEVELOPMENTS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-05-18 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 4 24 DERBY ROAD LIVERPOOL L5 9PR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAINA MICHAELLE WATTERSON / 06/09/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA01 | PREVEXT FROM 31/05/2010 TO 30/09/2010 | |
AR01 | 24/09/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 20/01/10 STATEMENT OF CAPITAL GBP 100 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP04 | CORPORATE SECRETARY APPOINTED N.P.SADLER & CO LTD | |
AR01 | 24/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM C/O TAXASSIST ACCOUNTANTS 31 LISCARD VILLAGE WALLASEY MERSEYSIDE CH45 4JG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAINA MICHAELLE WATTERSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAINA MICHAELLE WATTERSON / 01/10/2009 | |
AA01 | PREVSHO FROM 30/09/2009 TO 31/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KYLE DISLEY | |
288a | DIRECTOR APPOINTED KAINA MICHAELLE WATTERSON | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 113 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-13 |
Resolutions for Winding-up | 2013-01-08 |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ASHLEY COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as COPELAND SECURITY SOLUTIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COPELAND SECURITY SOLUTIONS LIMITED | Event Date | 2013-09-10 |
Notice is hereby given pursuant to Legislation section: s106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ , on 7 November 2013 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Cooper Williamson Limited , Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ no later than 12.00 noon on the business day before the meeting. Alternate Contact: Chris Lawton, email: chris.lawton@cooperwilliamson.co.uk , tel: 01625 538844 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COPELAND SECURITY SOLUTIONS LIMITED | Event Date | 2013-01-03 |
At a general meeting of the Company, duly convened and held at Cooper Williamson Limited Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ on 3 January 2013 at 11.00 am , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Dylan Quail of Cooper Williamson Limited , Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ , be and is hereby appointed liquidator of the Company for the purposes of such winding up. Contact details: Dylan Quail (IP No 9547) Liquidator, Cooper Williamson Limited , Suite 2, Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ . Alternative contact Lianna Andrews - Office holder capacity: Insolvency Administrator lianna.andrews@cooperwilliamson.co.uk 01625 538 844 K Disley , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COPELAND SECURITY SOLUTIONS LTD | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COPELAND SECURITY SOLUTIONS LTD | Event Date | 2010-01-19 |
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. |