Dissolved
Dissolved 2016-08-05
Company Information for COPPERFIELDS PROPERTY LIMITED
MAGHERALIN, CRAIGAVON, BT67,
|
Company Registration Number
NI039037
Private Limited Company
Dissolved Dissolved 2016-08-05 |
Company Name | |
---|---|
COPPERFIELDS PROPERTY LIMITED | |
Legal Registered Office | |
MAGHERALIN CRAIGAVON | |
Company Number | NI039037 | |
---|---|---|
Date formed | 2000-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-08-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-10-20 03:20:56 |
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 |
---|---|---|
MICHAEL O'NEILL |
||
MORTON R III FRENCH |
||
MICHAEL O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORTON RELYEA FRENCH |
Director | ||
MORTON R FRENCH |
Director | ||
JENNIFER ANN EBBAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMCO PLASTICS (BELFAST) LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTON FRENCH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 18/01/15 STATEMENT OF CAPITAL;GBP 740000 | |
AR01 | 18/01/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/03/14 STATEMENT OF CAPITAL;GBP 740000 | |
AR01 | 28/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 28/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 29/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORTON R III FRENCH / 20/02/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 28/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MORTON RELYEA FRENCH | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 29/06/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 01/08/09 FULL LIST AMEND | |
AR01 | 01/08/08 FULL LIST AMEND | |
AR01 | 01/08/04 FULL LIST AMEND | |
AR01 | 01/08/07 FULL LIST AMEND | |
AR01 | 01/08/06 FULL LIST AMEND | |
AR01 | 01/08/05 FULL LIST AMEND | |
AR01 | 30/04/10 FULL LIST | |
371S(NI) | 01/08/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 01/08/08 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 01/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 01/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 01/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
371S(NI) | 01/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 01/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 01/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 01/08/01 ANNUAL RETURN SHUTTLE | |
133(NI) | NOT OF INCR IN NOM CAP | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Resolutions for Winding-up | 2015-02-27 |
Appointment of Liquidators | 2015-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPPERFIELDS PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COPPERFIELDS PROPERTY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COPPERFIELDS PROPERTY LIMITED | Event Date | 2015-01-29 |
Special Resolution Of At an extraordinary general meeting of the Members of the above-named company duly convened and held at 85 Newforge Road, Magheralin, BT67 0QW on 29 January 2015 the following Extraordinary Resolution was duly passed: That the Directors having made a declaration of solvency, in accordance with the Article 70(1 )(b) of the Insolvency Order (Northern Ireland) 1989 the company will be voluntarily wound up and that James B Kennedy of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast BT9 7DW be appointed liquidator of the company | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COPPERFIELDS PROPERTY LIMITED | Event Date | 2015-01-29 |
James B Kennedy , 22 Lower Windsor Avenue, Belfast BT9 7DW : | |||
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. |