Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUPE CONSTRUCTION LIMITED
Company Information for

COUPE CONSTRUCTION LIMITED

1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
01837269
Private Limited Company
Liquidation

Company Overview

About Coupe Construction Ltd
COUPE CONSTRUCTION LIMITED was founded on 1984-07-31 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Coupe Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COUPE CONSTRUCTION LIMITED
 
Legal Registered Office
1 ST JAMES' GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in DL4
 
Telephone01914102177
 
Filing Information
Company Number 01837269
Company ID Number 01837269
Date formed 1984-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-07 04:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUPE CONSTRUCTION LIMITED
Is this data useful to you?
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.
Companies with same name COUPE CONSTRUCTION LIMITED
The following companies were found which have the same name as COUPE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUPE CONSTRUCTIONS PTY LTD VIC 3199 Active Company formed on the 2013-07-22
COUPE CONSTRUCTION LLC New Jersey Unknown
COUPE CONSTRUCTION COMPANY Tennessee Unknown
COUPE CONSTRUCTION COMPANY Tennessee Unknown

Company Officers of COUPE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MOYA MCGREGOR
Company Secretary 2001-04-01
MARTIN PHILLIP COUPE
Director 2014-08-01
SIMON MARK COUPE
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACK COUPE
Director 1991-11-26 2015-04-10
BRIAN WILLIAM NICHOLS
Director 1991-11-26 2012-02-24
GEORGE LEIGHTON BECKWITH
Director 1991-11-26 2003-05-30
IRENE COUPE
Company Secretary 1991-11-26 2001-03-31
IRENE COUPE
Director 1991-11-26 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOYA MCGREGOR M AND M CONCRETE LIMITED Company Secretary 2001-04-01 CURRENT 1990-04-12 Dissolved 2016-02-09
MOYA MCGREGOR COUPE LINE LIMITED Company Secretary 2001-04-01 CURRENT 1990-04-12 Active
MOYA MCGREGOR SHILDON THERMOPLASTICS LIMITED Company Secretary 2001-04-01 CURRENT 1990-03-26 Active
MARTIN PHILLIP COUPE WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED Director 2017-01-28 CURRENT 2000-05-19 Active
MARTIN PHILLIP COUPE LAKES HOLIDAY LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
MARTIN PHILLIP COUPE JACK COUPE & SONS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARTIN PHILLIP COUPE COUPE GROUP LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARTIN PHILLIP COUPE WISESCENE LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2016-01-26
SIMON MARK COUPE LAKES HOLIDAY LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
SIMON MARK COUPE JACK COUPE & SONS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
SIMON MARK COUPE COUPE GROUP LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
SIMON MARK COUPE WISESCENE LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-05-02COLIQDeferment of dissolution (voluntary)
2017-02-084.72Voluntary liquidation creditors final meeting
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM JACK COUPE & SONS HACKWORTH INDUSTRIAL PARK SHILDON COUNTY DURHAM DL4 1HG
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM JACK COUPE & SONS HACKWORTH INDUSTRIAL PARK SHILDON COUNTY DURHAM DL4 1HG
2016-01-074.20STATEMENT OF AFFAIRS/4.19
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-074.20STATEMENT OF AFFAIRS/4.19
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 15052
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK COUPE
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018372690004
2014-11-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 15052
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK COUPE / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP COUPE / 01/11/2014
2014-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MOYA MCGREGOR on 2014-11-01
2014-08-06AP01DIRECTOR APPOINTED MR SIMON MARK COUPE
2014-08-06AP01DIRECTOR APPOINTED MR MARTIN PHILLIP COUPE
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 15052
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MOYA MCGREGOR on 2012-11-16
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM Station Lane, Birtley Chester-Le-Street Co Durham DH2 1AW
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2012-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLS
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-01AR0101/11/11 FULL LIST
2011-09-29ANNOTATIONReplacement
2011-09-29AR0101/11/10 FULL LIST AMEND
2011-09-29ANNOTATIONReplaced
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-02AR0101/11/10 FULL LIST
2010-08-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-05-17RES13SECTION 175 01/05/2010
2010-05-17RES12VARYING SHARE RIGHTS AND NAMES
2010-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-09AR0101/11/09 FULL LIST
2009-10-08RES13COMPANY BUSINESS-DIR AUTHORITY
2009-09-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-11-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-11-14AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-03363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-03288cSECRETARY'S PARTICULARS CHANGED
2005-12-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: STATION LANE, BIRTLEY, TYNE AND WEAR, DH2 1AW
2005-11-02363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-11363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-04-26AUDAUDITOR'S RESIGNATION
2003-11-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-09288bDIRECTOR RESIGNED
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-08363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-05363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-17288aNEW SECRETARY APPOINTED
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-13363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-26363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-11363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-12-02288cDIRECTOR'S PARTICULARS CHANGED
1998-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-23363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-03-02AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-02363sRETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS
1996-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95
1996-02-05363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
1995-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94
1995-01-03363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0208643 Expired Licenced property: HACKWORTH INDUSTRIAL PARK SHILDON DL4 1HG;STATION LANE BIRTLEY CHESTER LE STREET DH2 1AW;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-08
Resolutions for Winding-up2016-01-04
Appointment of Liquidators2016-01-04
Meetings of Creditors2015-12-01
Fines / Sanctions
No fines or sanctions have been issued against COUPE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-26 Outstanding COUPE GROUP LIMITED
LEGAL CHARGE 1993-06-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-05-13 Satisfied LLOYDS BANK PLC
CHARGE 1985-11-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 COUPE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of COUPE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COUPE CONSTRUCTION LIMITED owns 3 domain names.

h2-go.co.uk   hydroblaster.co.uk   roadmarkingremoval.co.uk  

Trademarks
We have not found any records of COUPE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUPE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2014-07-22 GBP £164,971
Middlesbrough Council 2014-06-04 GBP £35,467
Middlesbrough Council 2014-04-28 GBP £39,074
Middlesbrough Council 2014-03-28 GBP £113,631
Middlesbrough Council 2014-03-03 GBP £84,621
Middlesbrough Council 2013-07-22 GBP £1,275
Middlesbrough Council 2012-09-19 GBP £6,768
Middlesbrough Council 2012-09-19 GBP £6,768 Capital - Other Fees
Middlesbrough Council 2012-09-03 GBP £542
Middlesbrough Council 2012-09-03 GBP £542 Capital - Other Fees
Middlesbrough Council 2012-06-18 GBP £16,412
Middlesbrough Council 2012-06-18 GBP £16,412 Capital - Other Fees
Middlesbrough Council 2012-03-29 GBP £60,000
Middlesbrough Council 2012-03-29 GBP £60,000 Capital - Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COUPE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COUPE CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2014-11-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2014-11-0173181650Self-locking nuts of iron or steel other than stainless (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm)
2014-09-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2014-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-11-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-05-0185415000Semiconductor devices, n.e.s.
2013-03-0187099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2013-02-0185415000Semiconductor devices, n.e.s.
2012-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-04-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2011-04-0184272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-02-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-01-0138069000Derivatives of rosin, incl. salts of rosin adducts, and of resin acids, light and heavy resin oils and modified natural resins obtained by heat treatment "run gums" (excl. salts of rosin, of resin acids or salts of derivatives of rosin or resin acids, and ester gums)
2010-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUPE CONSTRUCTION LIMITEDEvent Date2015-12-21
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD on 21 December 2015 the following Special and Ordinary Resolutions were duly passed: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Phillip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos: 9503 and 9156) be and are hereby appointed Joint Liquidators to the Company." Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Case Manager: Kelly Allison. Martin Phillip Coupe , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUPE CONSTRUCTION LIMITEDEvent Date2015-12-21
Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD . : Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Case Manager: Kelly Allison.
 
Initiating party Event TypeFinal Meetings
Defending partyCOUPE CONSTRUCTION LIMITEDEvent Date2015-12-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 24 January 2017 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: 21 December 2015 Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Louise Mills, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. Steven Philip Ross and Allan David Kelly , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOUPE CONSTRUCTION LIMITEDEvent Date2015-11-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 21 December 2015 at 11.00 am for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 21 December 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 18 December 2015. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Kelly Allison, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUPE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUPE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.