Liquidation
Company Information for DAVID PHILIP COPESTAKE (STROUD GREEN) LTD
C/O BEGBIES TRAYNOR (CENTRAL) LLP, 32 CORNHILL, LONDON, EC3V 3BT,
|
Company Registration Number
03594165
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID PHILIP COPESTAKE (STROUD GREEN) LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (CENTRAL) LLP 32 CORNHILL LONDON EC3V 3BT Other companies in EC3V | |
Company Number | 03594165 | |
---|---|---|
Company ID Number | 03594165 | |
Date formed | 1998-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2007 | |
Account next due | 30/09/2009 | |
Latest return | 07/07/2009 | |
Return next due | 04/08/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-01 22:23:46 |
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 |
---|---|---|
SIAN MARIA NEWMAN |
||
DAVID PHILIP COPESTAKE |
||
SIAN MARIA NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D P HOMES LIMITED | Director | 2003-01-21 | CURRENT | 2003-01-21 | Dissolved 2015-01-27 | |
DAVID PHILIP COPESTAKE (HIGHBURY) LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Dissolved 2014-11-01 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2011-07-11 | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.24B | Administrator's progress report to 2011-01-11 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2010-07-11 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/10 FROM 19 Goodge Street London W1T 2PH | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
363a | Return made up to 07/07/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/07/08; full list of members | |
363a | Return made up to 07/07/07; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | Return made up to 07/07/06; full list of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 07/07/05; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DAVID COPESTAKE LIMITED CERTIFICATE ISSUED ON 15/05/01 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DAVID PHILIPS LIMITED CERTIFICATE ISSUED ON 23/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-02-14 |
Petitions to Wind Up (Companies) | 2012-01-25 |
Meetings of Creditors | 2010-03-11 |
Appointment of Administrators | 2010-01-19 |
Petitions to Wind Up (Companies) | 2009-10-08 |
Proposal to Strike Off | 2009-02-03 |
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 | HSBC BANK 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 DAVID PHILIP COPESTAKE (STROUD GREEN) LTD
The top companies supplying to UK government with the same SIC code (7031 - Real estate agencies) as DAVID PHILIP COPESTAKE (STROUD GREEN) LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DAVID PHILIP COPESTAKE (STROUD GREEN) LTD | Event Date | 2012-02-06 |
In the High Court Of Justice case number 0010695 Official Receiver appointed: K Jackson 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DAVID PHILIP COPESTAKE (STROUD GREEN) LTD | Event Date | 2011-12-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 10695 A Petition to wind up the above-named Company, Registration Number 03594165, of c/o Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT , presented on 7 December 2011 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , 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 3 February 2012 . 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 7722 . (Ref SLR 1415420/37/Z.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DAVID PHILIP COPESTAKE (STROUD GREEN) LIMITED | Event Date | 2010-03-08 |
In the High Court of Justice Chancery Division case number 21943 Notice is hereby given by Vivian Murray Bairstow and Christopher Morris , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT the Joint Administrators, that a Meeting of the Creditors of David Philip Copestake (Stroud Green) Limited is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is to be held at 32 Cornhill, London EC3V 3BT on 24 March 2010 at 11.00 am is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1. In order to be counted, votes must be received by the joint administrators by 12.00 noon on Tuesday 23 March 2010 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The Resolutions to be considered include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by contacting Joanne Meadon of my office on telephone number 020 7397 3738. Vivian Murray Bairstow , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DAVID PHILIP COPESTAKE (STROUD GREEN) LIMITED | Event Date | 2010-01-12 |
In the High Court of Justice Chancery Division case number 21943 Vivian Murray Bairstow and Christopher Morris (IP Nos 5316 and 2377 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DAVID PHILIP COPESTAKE (STROUD GREEN) LTD | Event Date | 2009-08-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 17377 A Petition to wind up the above-named Company of 19 Goodge Street, London W1T 2PH , presented on 10 August 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 21 October 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 1600hours on 20 October 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 4377.(Ref SLR 1415420/37/Z/LC.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAVID PHILIP COPESTAKE (STROUD GREEN) LTD | Event Date | 2009-02-03 |
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. |