COPTHALL OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

COPTHALL OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02144156

Incorporation date

01/07/1987

Size

Full

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon03/04/2016
Final Gazette dissolved following liquidation
dot icon03/01/2016
Return of final meeting in a members' voluntary winding up
dot icon07/09/2015
Liquidators' statement of receipts and payments to 2015-06-24
dot icon13/05/2015
Appointment of a voluntary liquidator
dot icon13/05/2015
Insolvency court order
dot icon13/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon03/07/2014
Resolutions
dot icon03/07/2014
Declaration of solvency
dot icon03/07/2014
Appointment of a voluntary liquidator
dot icon30/06/2014
Termination of appointment of Ian Lyall as a director
dot icon13/05/2014
Statement of company's objects
dot icon13/05/2014
Resolutions
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/01/2013
Appointment of Stephen Michael White as a director
dot icon03/01/2013
Termination of appointment of Nigel Collett as a director
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon05/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon05/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 2012-07-06
dot icon15/02/2012
Director's details changed for Mr Nigel John David Collett on 2012-02-16
dot icon08/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon07/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Termination of appointment of Colin Bell as a director
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon08/08/2010
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2010-08-01
dot icon10/05/2010
Termination of appointment of Colin Bell as a director
dot icon09/09/2009
Director appointed nigel john david collett
dot icon09/09/2009
Registered office changed on 10/09/2009 from 10 aldermanbury london EC2V 7RF
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon23/08/2009
Return made up to 01/08/09; full list of members
dot icon20/08/2009
Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008
dot icon12/10/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 01/08/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Director resigned
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon04/07/2007
New director appointed
dot icon01/07/2007
Director resigned
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 01/08/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 01/08/05; full list of members
dot icon13/09/2005
New director appointed
dot icon29/08/2005
Director resigned
dot icon19/07/2005
Director's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 16/08/04; full list of members
dot icon03/05/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 16/08/03; full list of members
dot icon31/07/2003
Full accounts made up to 2001-12-31
dot icon23/02/2003
Auditor's resignation
dot icon22/10/2002
Return made up to 16/08/02; full list of members
dot icon22/10/2002
Location of debenture register
dot icon22/10/2002
Location of register of members
dot icon07/01/2002
Secretary's particulars changed
dot icon26/09/2001
Secretary's particulars changed
dot icon17/09/2001
Return made up to 16/08/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon12/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon17/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon09/12/2000
New secretary appointed
dot icon09/12/2000
Secretary resigned
dot icon08/10/2000
Auditor's resignation
dot icon24/09/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Registered office changed on 06/09/00 from: 25 copthall avenuie london EC2R 7DD
dot icon28/08/2000
Return made up to 16/08/00; full list of members
dot icon04/07/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon02/05/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon23/08/1999
Return made up to 16/08/99; change of members
dot icon11/04/1999
Director resigned
dot icon24/02/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon18/10/1998
New director appointed
dot icon20/08/1998
Return made up to 16/08/98; no change of members
dot icon14/06/1998
Director resigned
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
Return made up to 16/08/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 16/08/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon27/12/1995
Director resigned
dot icon04/09/1995
Return made up to 16/08/95; no change of members
dot icon11/06/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Return made up to 16/08/94; full list of members
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon19/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
New director appointed
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon05/09/1993
Return made up to 16/08/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon16/09/1992
Return made up to 16/08/92; no change of members
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon27/11/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon24/11/1991
Director resigned
dot icon13/10/1991
Full accounts made up to 1991-03-31
dot icon16/09/1991
Return made up to 16/08/91; full list of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 17/08/89; full list of members
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon13/04/1989
Return made up to 18/08/88; full list of members
dot icon09/04/1989
Wd 29/03/89 ad 16/03/89--------- £ si 499900@1=499900 £ ic 2/499902
dot icon09/04/1989
Nc inc already adjusted
dot icon09/04/1989
Resolutions
dot icon09/04/1989
Resolutions
dot icon06/10/1988
Memorandum and Articles of Association
dot icon31/08/1988
New director appointed
dot icon25/10/1987
Memorandum and Articles of Association
dot icon18/10/1987
Certificate of change of name
dot icon11/10/1987
New secretary appointed;new director appointed
dot icon11/10/1987
Registered office changed on 12/10/87 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon11/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Resolutions
dot icon01/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Peter Lindsay Auldjo
Director
07/04/1994 - 07/05/1998
10
Lyall, Ian Robert
Director
30/11/2000 - 29/06/2014
117
Ball, Simon Peter
Director
13/10/1998 - 30/11/2000
28
White, Stephen Michael
Director
03/01/2013 - Present
34
Garrett, David William James
Director
27/03/1994 - 30/11/2000
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPTHALL OVERSEAS LIMITED

COPTHALL OVERSEAS LIMITED is an(a) Dissolved company incorporated on 01/07/1987 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPTHALL OVERSEAS LIMITED?

toggle

COPTHALL OVERSEAS LIMITED is currently Dissolved. It was registered on 01/07/1987 and dissolved on 03/04/2016.

Where is COPTHALL OVERSEAS LIMITED located?

toggle

COPTHALL OVERSEAS LIMITED is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does COPTHALL OVERSEAS LIMITED do?

toggle

COPTHALL OVERSEAS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COPTHALL OVERSEAS LIMITED?

toggle

The latest filing was on 03/04/2016: Final Gazette dissolved following liquidation.